MICHAEL SEARLE & SON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewPrevious accounting period shortened from 2025-02-01 to 2025-01-31

View Document

24/10/2524 October 2025 NewPrevious accounting period extended from 2025-01-24 to 2025-02-01

View Document

17/09/2517 September 2025 Confirmation statement made on 2025-09-14 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-30

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-01-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-14 with updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

25/10/2225 October 2022 Previous accounting period shortened from 2022-01-25 to 2022-01-24

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

25/01/2225 January 2022 Current accounting period shortened from 2021-01-26 to 2021-01-25

View Document

26/10/2126 October 2021 Previous accounting period shortened from 2021-01-27 to 2021-01-26

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-01-30

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19

View Document

27/10/1927 October 2019 PREVSHO FROM 29/01/2019 TO 28/01/2019

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM CHARTWELL HOUSE 292-294 HALE LANE EDGWARE MIDDLESEX HA8 8NP

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/18

View Document

24/10/1824 October 2018 PREVSHO FROM 30/01/2018 TO 29/01/2018

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 January 2016

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

23/09/1623 September 2016 PREVSHO FROM 31/01/2016 TO 30/01/2016

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MRS NATALIE SEARLE

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEARLE

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL SEARLE

View Document

14/03/1614 March 2016 SECRETARY APPOINTED MR PAUL STANLEY SEARLE

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/10/1519 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM MOWBRAY HOUSE 58-70 EDGWARE WAY EDGWARE MIDDLESEX HA8 8DJ

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/09/1429 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/10/1316 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 2ND FLOOR HIGHVIEW HOUSE 165-167 STATION ROAD EDGWARE MIDDLESEX HA8 7JU UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/10/1210 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/09/1122 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STANLEY SEARLE / 31/08/2010

View Document

20/10/1020 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STANLEY SEARLE / 31/08/2010

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SEARLE / 01/04/2007

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH

View Document

30/09/0530 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 66/68 MARGARET STREET LONDON W1N 8PX

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

02/12/942 December 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

02/11/942 November 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

19/10/9319 October 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 20/09/91; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 REGISTERED OFFICE CHANGED ON 23/09/91 FROM: SUITE 2 37-41 MORTIMER STREET LONDON W1N 8PX

View Document

26/03/9026 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

12/12/8912 December 1989 NEW DIRECTOR APPOINTED

View Document

07/12/897 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company